Name: | THOROUGHBRED AGENT AND CONSULTANT ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Feb 1989 (36 years ago) |
Organization Date: | 13 Feb 1989 (36 years ago) |
Last Annual Report: | 14 May 2021 (4 years ago) |
Organization Number: | 0254672 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 300 WEST VINE ST STE 2100, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
P Headley Bell | President |
Name | Role |
---|---|
David L Switzer | Director |
Michael J Ryan | Director |
John B Prather | Director |
Joe Browne Nicholson | Director |
P Headley Bell | Director |
MIKE RYAN | Director |
ROBERT CLAY | Director |
ROLLIN BAUGH | Director |
RUSSELL JONES | Director |
WILLIAM T. BISHOP, III | Director |
Name | Role |
---|---|
MIKE RYAN | Incorporator |
DAVID L. SWITZER | Incorporator |
P. HEADLEY BELL | Incorporator |
JOE BROWN NICHOLSON | Incorporator |
JOHN B. PRATHER | Incorporator |
Name | Role |
---|---|
SHANNON BISHOP ARVIN | Registered Agent |
Name | Action |
---|---|
THOROUGHBRED AGENT ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2021-09-17 |
Annual Report | 2021-05-14 |
Annual Report | 2020-05-26 |
Annual Report | 2019-05-21 |
Annual Report | 2018-06-15 |
Annual Report | 2017-05-16 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-08 |
Annual Report | 2014-03-27 |
Annual Report | 2013-05-20 |
Sources: Kentucky Secretary of State